Company NameOrbit Biomedical Limited
Company StatusDissolved
Company Number11163803
CategoryPrivate Limited Company
Incorporation Date22 January 2018(6 years, 3 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Khurem Farooq
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2019(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRolling Stock Yard 188 York Way
London
N7 9AS
Director NameDr Christopher John Hollowood
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStevenage Bioscience Catalyst Gunnels Wood Road
Stevenage
SG1 2FX
Director NameDr Dominic Schmidt
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish,German
StatusResigned
Appointed22 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStevenage Bioscience Catalyst Gunnels Wood Road
Stevenage
SG1 2FX
Director NameMichael Francis Keane
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2018(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 October 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressStevenage Bioscience Catalyst Gunnels Wood Road
Stevenage
SG1 2FX

Location

Registered AddressRolling Stock Yard
188 York Way
London
N7 9AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2021First Gazette notice for voluntary strike-off (1 page)
22 October 2021Application to strike the company off the register (1 page)
11 October 2021Director's details changed for Mr Khurem Farooq on 4 September 2021 (2 pages)
14 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
19 July 2021Second filing for the appointment of Khurem Farooq as a director (3 pages)
16 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
29 June 2021Change of details for Gyroscope Therapeutics Limited as a person with significant control on 21 June 2021 (2 pages)
23 June 2021Registered office address changed from Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX England to Rolling Stock Yard 188 York Way London N7 9AS on 23 June 2021 (1 page)
22 June 2021Termination of appointment of Dominic Schmidt as a director on 29 March 2021 (1 page)
29 January 2021Confirmation statement made on 21 January 2021 with updates (4 pages)
12 June 2020Accounts for a small company made up to 31 January 2020 (20 pages)
19 March 2020Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
31 January 2020Confirmation statement made on 21 January 2020 with updates (5 pages)
5 December 2019Group of companies' accounts made up to 31 January 2019 (24 pages)
17 October 2019Termination of appointment of Michael Francis Keane as a director on 8 October 2019 (1 page)
17 October 2019Appointment of Mr Khurem Farooq as a director on 8 October 2019 (2 pages)
17 October 2019Appointment of Mr Khurem Farooq as a director on 8 October 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 19/07/21
(3 pages)
17 October 2019Termination of appointment of Christopher John Hollowood as a director on 8 October 2019 (1 page)
14 February 2019Registered office address changed from 8 Bloomsbury Street 8 Bloomsbury Street 2nd Floor London WC1B 3SR United Kingdom to Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX on 14 February 2019 (1 page)
14 February 2019Notification of Gyroscope Therapeutics Limited as a person with significant control on 4 February 2019 (2 pages)
14 February 2019Cessation of Syncona Limited as a person with significant control on 4 February 2019 (1 page)
22 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
20 December 2018Registered office address changed from 215 Euston Road London NW1 2BE United Kingdom to 8 Bloomsbury Street 8 Bloomsbury Street 2nd Floor London WC1B 3SR on 20 December 2018 (1 page)
31 July 2018Appointment of Michael Francis Keane as a director on 26 June 2018 (2 pages)
10 May 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 200
(4 pages)
10 May 2018Sub-division of shares on 29 March 2018 (4 pages)
4 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
22 January 2018Incorporation
Statement of capital on 2018-01-22
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
22 January 2018Incorporation
Statement of capital on 2018-01-22
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)